Search icon

Gallatin Road Self Storage, LLC

Company Details

Name: Gallatin Road Self Storage, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2016 (8 years ago)
Organization Date: 16 Nov 2016 (8 years ago)
Last Annual Report: 18 Apr 2022 (3 years ago)
Managed By: Managers
Organization Number: 0968400
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1136 S Park Dr Ste 101, Bowling Green, KY 42103
Place of Formation: KENTUCKY

Organizer

Name Role
Mark A Williams Organizer

Member

Name Role
Mark A Williams Member

Registered Agent

Name Role
Mark A Williams Registered Agent

Filings

Name File Date
Dissolution 2023-03-30
Annual Report 2022-04-18
Annual Report 2021-06-16
Annual Report 2020-04-28
Annual Report 2019-06-11
Annual Report 2018-04-12
Annual Report 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657947002 2020-04-06 0457 PPP 1136 PARK DR, BOWLING GREEN, KY, 42103-2433
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-2433
Project Congressional District KY-02
Number of Employees 3
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.27
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State